BALLYMARTIN INN LIMITED

Register to unlock more data on OkredoRegister

BALLYMARTIN INN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017959

Incorporation date

15/11/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down BT34 4PACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1984)
dot icon18/02/2026
Director's details changed for Mr Liam Byrne on 2026-02-18
dot icon04/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/12/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon06/03/2024
Notification of Barry Cunningham as a person with significant control on 2023-12-01
dot icon06/03/2024
Notification of Liam Byrne as a person with significant control on 2023-12-01
dot icon06/03/2024
Notification of Sean Fitzpatrick as a person with significant control on 2023-12-01
dot icon09/01/2024
Cessation of Maire Mckibbin as a person with significant control on 2022-12-14
dot icon09/01/2024
Appointment of Mr Barry Cunningham as a director on 2022-12-14
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Appointment of Mr Barry Cunningham as a secretary on 2022-12-14
dot icon12/01/2023
Termination of appointment of Patrick James Cunningham as a director on 2022-11-27
dot icon12/01/2023
Termination of appointment of Maire Mckibbin as a secretary on 2022-12-14
dot icon12/01/2023
Termination of appointment of Maire Teresa Mckibbin as a director on 2022-11-27
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon16/03/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon13/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/10/2019
Satisfaction of charge 9 in full
dot icon08/10/2019
Satisfaction of charge 7 in full
dot icon18/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/05/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/04/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon30/03/2018
Notification of Maire Mckibbin as a person with significant control on 2018-03-29
dot icon29/03/2018
Withdrawal of a person with significant control statement on 2018-03-29
dot icon28/03/2018
Secretary's details changed for Maire Mckibben on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon02/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Liam Byrne as a director
dot icon08/04/2014
Appointment of Mr Patrick James Cunningham as a director
dot icon08/04/2014
Termination of appointment of Peter Collins as a director
dot icon12/09/2013
Termination of appointment of Paul Cunningham as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/06/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/06/2012
Director's details changed for Maire Teresa Mckibbin on 2010-12-31
dot icon11/06/2012
Director's details changed for Paul Cunningham on 2010-01-31
dot icon11/06/2012
Director's details changed for Sean James Fitzpatrick on 2010-12-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon01/06/2012
First Gazette notice for compulsory strike-off
dot icon08/09/2011
Annual return made up to 2009-12-31
dot icon08/09/2011
Annual return made up to 2008-12-31 with full list of shareholders
dot icon08/09/2011
Appointment of Maire Mckibben as a secretary
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/04/2011
Annual return made up to 2007-12-31 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2006-12-31 with full list of shareholders
dot icon07/04/2011
Appointment of Peter Collins as a director
dot icon01/09/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
First Gazette notice for compulsory strike-off
dot icon19/09/2009
30/11/08 annual accts
dot icon02/07/2008
Change of dirs/sec
dot icon20/06/2008
30/11/07 annual accts
dot icon20/09/2007
30/11/06 annual accts
dot icon29/09/2006
Particulars of a mortgage charge
dot icon29/09/2006
Mortgage satisfaction
dot icon29/06/2006
30/11/05 annual accts
dot icon05/04/2006
31/12/05 annual return shuttle
dot icon19/07/2005
Particulars of a mortgage charge
dot icon19/07/2005
Particulars of a mortgage charge
dot icon28/06/2005
30/11/04 annual accts
dot icon16/03/2005
Change of ARD
dot icon22/12/2004
Change of dirs/sec
dot icon22/12/2004
Change of dirs/sec
dot icon22/12/2004
Change of dirs/sec
dot icon22/12/2004
Return of allot of shares
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Change of dirs/sec
dot icon22/12/2004
Updated mem and arts
dot icon22/12/2004
Change of dirs/sec
dot icon22/12/2004
Change of dirs/sec
dot icon04/11/2004
31/12/03 annual accts
dot icon16/10/2003
31/12/02 annual accts
dot icon04/11/2002
31/12/01 annual accts
dot icon11/11/2001
31/12/00 annual accts
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon03/11/2000
31/12/99 annual accts
dot icon22/01/2000
31/12/98 annual accts
dot icon02/02/1999
31/12/97 annual accts
dot icon05/11/1997
31/12/96 annual accts
dot icon04/11/1996
31/12/95 annual accts
dot icon01/11/1995
31/12/94 annual accts
dot icon04/08/1995
Change of dirs/sec
dot icon30/05/1995
Winding order by court
dot icon10/11/1994
31/12/93 annual accts
dot icon03/02/1994
31/12/92 annual return shuttle
dot icon03/02/1994
31/12/93 annual return shuttle
dot icon03/02/1994
31/12/92 annual accts
dot icon11/02/1993
31/12/91 annual return form
dot icon11/02/1993
31/12/91 annual accts
dot icon14/08/1992
Mortgage satisfaction
dot icon31/07/1992
Particulars of a mortgage charge
dot icon28/07/1992
Mortgage satisfaction
dot icon28/07/1992
Particulars of a mortgage charge
dot icon12/03/1992
31/12/90 annual accts
dot icon06/11/1991
Mortgage satisfaction
dot icon06/11/1991
Particulars of a mortgage charge
dot icon12/02/1991
Resolution to change name
dot icon07/02/1991
31/12/89 annual accts
dot icon07/02/1991
31/12/89 annual return
dot icon07/02/1991
31/12/88 annual accts
dot icon07/02/1991
31/12/90 annual return
dot icon14/06/1989
31/12/86 annual return
dot icon14/06/1989
31/12/87 annual return
dot icon14/06/1989
31/12/88 annual return
dot icon14/06/1989
Change in sit reg add
dot icon09/06/1989
31/12/86 annual accts
dot icon09/06/1989
31/12/87 annual accts
dot icon10/05/1989
Mortgage satisfaction
dot icon10/05/1989
Particulars of a mortgage charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Mortgage satisfaction
dot icon07/10/1986
Particulars of a mortgage charge
dot icon17/06/1986
31/12/85 annual return
dot icon05/02/1985
Mortgage satisfaction
dot icon05/02/1985
Particulars of a mortgage charge
dot icon11/01/1985
Change of dirs/sec
dot icon11/01/1985
Change in sit reg office
dot icon11/01/1985
Change of dirs/sec
dot icon07/11/1984
Memorandum
dot icon07/11/1984
Articles
dot icon07/11/1984
Decln complnce reg new co
dot icon07/11/1984
Statement of nominal cap
dot icon07/11/1984
Pars re dirs/sit reg offi
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Thomas Joseph
Director
01/11/2000 - 11/11/2004
-
Cunningham, Paul
Director
14/11/2004 - 21/08/2013
-
Cunningham, James Patrick
Director
15/11/1984 - 14/11/2004
-
Collins, Peter
Director
04/12/2009 - 01/11/2013
-
Collins, James
Director
15/11/1984 - 14/11/2004
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYMARTIN INN LIMITED

BALLYMARTIN INN LIMITED is an(a) Active company incorporated on 15/11/1984 with the registered office located at Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down BT34 4PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMARTIN INN LIMITED?

toggle

BALLYMARTIN INN LIMITED is currently Active. It was registered on 15/11/1984 .

Where is BALLYMARTIN INN LIMITED located?

toggle

BALLYMARTIN INN LIMITED is registered at Ballymartin Inn, 17 Ballymartin Village, Newry, Co Down BT34 4PA.

What does BALLYMARTIN INN LIMITED do?

toggle

BALLYMARTIN INN LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BALLYMARTIN INN LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Liam Byrne on 2026-02-18.